PAUL'S PROPERTY 101 LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Termination of appointment of Paul Eilas as a director on 2024-07-01 |
10/07/2410 July 2024 | Termination of appointment of Donna Louise Frampton as a director on 2024-07-01 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Registered office address changed from 78 High Street Uppermill Oldham Lancashire OL3 6AW England to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2023-08-25 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Micro company accounts made up to 2021-04-29 |
13/01/2213 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
01/12/211 December 2021 | Termination of appointment of Anna Green as a secretary on 2021-12-01 |
01/12/211 December 2021 | Appointment of Mr Paul Eilas as a director on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Anna Degruchy Green as a director on 2021-12-01 |
08/11/218 November 2021 | Registered office address changed from 35 - 37 C/O Lewis & Co 35-37 Stamford Street Mossley Lancashire OL5 0LN England to 78 High Street Uppermill Oldham Lancashire OL3 6AW on 2021-11-08 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNA GREEN |
21/04/2021 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company